UKBizDB.co.uk

WASHINGTON SPECSAVERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Washington Specsavers Limited. The company was founded 28 years ago and was given the registration number 03151313. The firm's registered office is in WASHINGTON. You can find them at Unit 88 The Galleries, Washington Town Centre, Washington, Tyne And Wear. This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:WASHINGTON SPECSAVERS LIMITED
Company Number:03151313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1996
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:Unit 88 The Galleries, Washington Town Centre, Washington, Tyne And Wear, NE38 7RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary26 January 1996Active
Unit 88 The Galleries, Washington Town Centre, Washington, NE38 7RT

Director31 March 2023Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director30 November 2022Active
Sainsbury's, The Galleries, Washington Centre, Washington, England, NE38 7RU

Director31 March 2021Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director26 January 1996Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary26 January 1996Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director07 February 2013Active
17 Sandringham Meadows, Blyth, England, NE24 3AN

Director30 October 2015Active
72, Rydal Road, Chester-Le-Street, England, DH2 3DT

Director30 September 2019Active
2 Thorpe Cottages, Paradise Lane, Easington Colliery, Peterlee, SR8 3EX

Director19 March 1996Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director06 July 2020Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director30 September 2019Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director26 January 1996Active
The Dovecote, 4 Waterloo Court Halnaby, Middleton Tyas, Richmond, DL10 6QU

Director19 March 1996Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director26 January 1996Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:12 December 2017
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Douglas John David Perkins
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:Guernsey
Address:La Villiaze, St Andrews, Guernsey, GY6 8YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Mary Lesley Perkins
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:Guernsey
Address:La Villiaze, St Andrews, Guernsey, GY6 8YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2024-03-07Other

Legacy.

Download
2024-03-07Other

Legacy.

Download
2023-11-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-16Accounts

Legacy.

Download
2023-05-10Other

Legacy.

Download
2023-05-10Other

Legacy.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-03Accounts

Legacy.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-05-12Other

Legacy.

Download
2022-05-12Other

Legacy.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Persons with significant control

Change to a person with significant control.

Download
2022-01-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-25Accounts

Legacy.

Download
2021-08-04Incorporation

Memorandum articles.

Download
2021-08-04Resolution

Resolution.

Download
2021-07-29Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.